Download leads from Nexok and grow your business. Find out more

Life Stream Healthcare Limited

Documents

Total Documents41
Total Pages166

Filing History

12 December 2017Registered office address changed from Room 1B10 Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD England to Outfield Cottage North Lane Nomansland Salisbury SP5 2BU on 12 December 2017
7 November 2017Registration of charge 061468210001, created on 24 October 2017
13 March 2017Confirmation statement made on 8 March 2017 with updates
12 December 2016Micro company accounts made up to 31 March 2016
10 June 2016Secretary's details changed for Kay Louise Cooper on 3 June 2016
10 June 2016Registered office address changed from Dally Gander Lyndhurst Road Landford Salisbury SP5 2AS England to Room 1B10 Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD on 10 June 2016
10 June 2016Director's details changed for Mr John Matthew Cooper on 3 June 2016
15 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
15 March 2016Director's details changed for Mr John Matthew Cooper on 7 August 2015
15 March 2016Secretary's details changed for Kay Louise Cooper on 7 August 2015
9 February 2016Amended total exemption full accounts made up to 31 March 2015
11 December 2015Accounts for a dormant company made up to 31 March 2015
9 September 2015Registered office address changed from Silverwood Farm, Landford Wood Salisbury Wiltshire SP5 2ES to Dally Gander Lyndhurst Road Landford Salisbury SP5 2AS on 9 September 2015
9 September 2015Registered office address changed from Silverwood Farm, Landford Wood Salisbury Wiltshire SP5 2ES to Dally Gander Lyndhurst Road Landford Salisbury SP5 2AS on 9 September 2015
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
9 April 2014Accounts for a dormant company made up to 31 March 2014
25 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
25 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
18 December 2013Accounts for a dormant company made up to 31 March 2013
4 April 2013Annual return made up to 8 March 2013 with a full list of shareholders
4 April 2013Annual return made up to 8 March 2013 with a full list of shareholders
27 December 2012Accounts for a dormant company made up to 31 March 2012
2 April 2012Annual return made up to 8 March 2012 with a full list of shareholders
2 April 2012Annual return made up to 8 March 2012 with a full list of shareholders
29 December 2011Accounts for a dormant company made up to 31 March 2011
5 April 2011Annual return made up to 8 March 2011 with a full list of shareholders
5 April 2011Annual return made up to 8 March 2011 with a full list of shareholders
30 December 2010Accounts for a dormant company made up to 31 March 2010
10 May 2010Resolutions
  • RES13 ‐ Issued a ord shares of£1 subdivided into 100A ord shares of 0.01 each 30/03/2010
10 May 2010Sub-division of shares on 30 March 2010
25 March 2010Annual return made up to 8 March 2010 with a full list of shareholders
25 March 2010Director's details changed for John Matthew Cooper on 25 March 2010
25 March 2010Annual return made up to 8 March 2010 with a full list of shareholders
16 June 2009Accounts for a dormant company made up to 31 March 2009
29 April 2009Return made up to 08/03/09; full list of members
22 December 2008Accounts for a dormant company made up to 31 March 2008
4 April 2008Return made up to 08/03/08; full list of members
28 March 2007Memorandum and Articles of Association
28 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 March 2007Incorporation
Sign up now to grow your client base. Plans & Pricing